About

Registered Number: 04133741
Date of Incorporation: 29/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 10 Triton Street, Regents Place, London, NW1 3BF

 

Having been setup in 2000, Marvellous Ideas Ltd have registered office in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, Jonathan Paul 26 April 2002 30 June 2011 1
THOMAS, Alun Huw 29 December 2000 30 June 2003 1
Secretary Name Appointed Resigned Total Appointments
MOBERLY, Andrew John 07 January 2013 - 1
WADESON, Leslie 29 December 2000 01 February 2002 1
WALLACE, Peter 01 August 2011 07 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
SH19 - Statement of capital 02 November 2017
DS01 - Striking off application by a company 31 October 2017
RESOLUTIONS - N/A 10 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 October 2017
CAP-SS - N/A 10 October 2017
MR04 - N/A 29 September 2017
MR04 - N/A 29 September 2017
MR04 - N/A 29 September 2017
MR04 - N/A 29 September 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 10 January 2017
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 08 January 2014
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 17 May 2013
AP03 - Appointment of secretary 15 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 17 May 2012
TM01 - Termination of appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AR01 - Annual Return 30 January 2012
AP03 - Appointment of secretary 19 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
AP01 - Appointment of director 18 August 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 02 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
363s - Annual Return 25 January 2008
AA - Annual Accounts 12 July 2007
RESOLUTIONS - N/A 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
287 - Change in situation or address of Registered Office 05 July 2007
225 - Change of Accounting Reference Date 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 17 January 2007
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
363a - Annual Return 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
395 - Particulars of a mortgage or charge 26 November 2003
395 - Particulars of a mortgage or charge 09 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
AA - Annual Accounts 08 October 2002
225 - Change of Accounting Reference Date 08 October 2002
363s - Annual Return 08 July 2002
287 - Change in situation or address of Registered Office 28 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
287 - Change in situation or address of Registered Office 29 May 2002
CERTNM - Change of name certificate 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 November 2006 Fully Satisfied

N/A

Rent deposit deed 27 November 2006 Fully Satisfied

N/A

Rent deposit deed 21 November 2003 Fully Satisfied

N/A

Debenture 28 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.